EAST WEST DRIVERS LIMITED
Status | ACTIVE |
Company No. | 06218622 |
Category | Private Limited Company |
Incorporated | 18 Apr 2007 |
Age | 17 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
EAST WEST DRIVERS LIMITED is an active private limited company with number 06218622. It was incorporated 17 years, 1 month, 16 days ago, on 18 April 2007. The company address is 30 Hillmorton Road, Rugby, CV22 5AA, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change person director company with change date
Date: 09 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Mcneill
Change date: 2016-05-09
Documents
Accounts amended with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Old address: , 10 Brooklands Court, Kettering Venture Park, Kettering, North Humberside, NN15 6FD
Change date: 2016-02-24
New address: C/O Mr S Mcneill 30 Hillmorton Road Rugby Warwickshire CV22 5AA
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 11 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-10
Old address: , 199a Kettering Road, Northampton, NN1 4BP, England
Documents
Gazette filings brought up to date
Date: 26 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Termination secretary company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abc Accountancy & Taxation Services Ltd
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change corporate secretary company with change date
Date: 19 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-01
Officer name: Abc Accountancy & Taxation Services Ltd
Documents
Change corporate secretary company with change date
Date: 19 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-01
Officer name: Money Matters Limited
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Stephen Mcneill
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Old address: , the Bull Pens Tithe Farm Moulton Road, Holcot, Northampton, NN6 9SH
Change date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / money matters (uk) LTD / 01/11/2008
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 287
Description: Registered office changed on 27/05/2008 from, vine cottage, 35 hunter street, northampton, northamptonshire, NN1 3QD
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / money matters (uk) LTD / 01/05/2008
Documents
Some Companies
83 WOODFORD ROAD,STOCKPORT,SK7 1JR
Number: | 10568082 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAN DURHAM RECRUITMENT SERVICES PERMANENT DIVISION LTD
T7 ALLEN HOUSE BUSINESS CENTRE THE MALTINGS,SAWBRIDGEWORTH,CM21 9JX
Number: | 11628325 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERONS GREEN FARM,BRISTOL,BS40 6NL
Number: | 07928646 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURION HOUSE LEYLAND BUSINESS PARK,LEYLAND,PR25 3GR
Number: | 09717426 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ENNIS ROAD,LONDON,SE18 2QT
Number: | 10334302 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 KENDAL COURT,KILBURN,NW2 3PD
Number: | 11123601 |
Status: | ACTIVE |
Category: | Private Limited Company |